Name: | LIBERTY TRI-COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1992 (33 years ago) |
Date of dissolution: | 08 Apr 1999 |
Entity Number: | 1620104 |
ZIP code: | 80111 |
County: | New York |
Place of Formation: | Wyoming |
Address: | 5619 DTC PARKWAY, ENGLEWOOD, CO, United States, 80111 |
Principal Address: | 5619 DTC PKWY, ENGLEWOOD, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5619 DTC PARKWAY, ENGLEWOOD, CO, United States, 80111 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEO H HINDERY JR | Chief Executive Officer | 5619 DTC PKWY, ENGLEWOOD, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-01 | 1999-04-08 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-02 | 1999-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-05-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-06-09 | 1998-04-01 | Address | 8101 EAST PRENTICE AVENUE, #500, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer) |
1994-06-09 | 1998-04-01 | Address | 8101 EAST PRENTICE AVENUE, #500, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990408000395 | 1999-04-08 | SURRENDER OF AUTHORITY | 1999-04-08 |
980401002492 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
970502000446 | 1997-05-02 | CERTIFICATE OF CHANGE | 1997-05-02 |
950313000763 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940609002121 | 1994-06-09 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State